299
299
1884
1884
by
Mason, George Champlin
texts
eye 299
favorite 0
comment 0
George C. Mason produced six known "Extra Illustrated" unique editions of his published book, Reminiscences of Newport. There are original manuscripts and engravings carefully interspersed and bound in with the text, sometimes illustrative of the text they accompany, sometimes seemingly unrelated to the text but relevant to the history of Newport, R.I. 1 v.; ill., ports., 23 cm. Contains extensive additional portraits seemingly removed from other publications. Contains a political...
Topics: Newport (R.I.) – History, Newport (R.I.) -- Social life and customs, Newport (R.I.) -- Pictoral...
262
262
1669
1669
by
Morton, Nathaniel, 1613-1685.;Easton, Peter, 1622-1694.
texts
eye 262
favorite 0
comment 0
Cambridge [Mass.]: : Printed by S.G. and M.J. [i.e, Samuel Green and Marmaduke Johnson] for John Usher of Boston., 1669. [12], 198, [10] p.; 18 cm. (4to). Signatures: A⁴ a² B-2D⁴. Error in paging: p. 96 misnumbered 69. Dedicated to Thomas Prince, governor, and to the magistrates of New Plymouth. "To the reader" signed: John Higginson. Thomas Thacher. March 26. 1669. "A brief chronological table, of the principall passages contained in New Englands memoriall."--[10] p....
Topics: Massachusetts -- History -- New Plymouth, 1620-1691., New England -- History -- Colonial period,...
244
244
1884
1884
by
Mason, George Champlin
texts
eye 244
favorite 0
comment 0
George C. Mason produced six known unique "Extra Illustrated" editions of his published book, Reminiscences of Newport. There are original manuscripts and engravings carefully interspersed and bound in with the text, sometimes illustrative of the text they accompany, sometimes seemingly unrelated to the text but relevant to the history of Newport, R.I. 1 of 2 vols., ill., ports.,23 cm. Edition A: "Extra Illustrated by Goodspeed, Boston." Contains extensive additional...
Topics: Newport (R.I.) -- History, Newport (R.I.) -- Social life and customs, Newport (R.I.) -- Pictoral...
240
240
1884
1884
by
Mason, George Champlin
texts
eye 240
favorite 0
comment 0
George C. Mason produced six known "Extra Illustrated" unique editions of his published book, Reminiscences of Newport. There are original manuscripts and engravings carefully interspersed and bound in with the text, sometimes illustrative of the text they accompany, sometimes seemingly unrelated to the text but relevant to the history of Newport, R.I. 1 v. ; ill., ports., 23 cm. Contains extensive additional portraits seemingly removed from other publications. Includes: List of the...
Topics: Newport (R.I.) -- History, Newport (R.I.) -- Social life and customs, Newport (R.I.) -- Pictoral...
215
215
1884
1884
by
Mason, George Champlin
texts
eye 215
favorite 1
comment 0
George C. Mason produced six known "Extra Illustrated" unique editions of his published book, Reminiscences of Newport. There are original manuscripts and engravings carefully interspersed and bound in with the text, sometimes illustrative of the text they accompany, sometimes seemingly unrelated to the text but relevant to the history of Newport, R.I. 1 v. ; ill., ports., 23 cm. Includes: Manuscript list of sick aboard the Frigate General Greene. Red cloth binding with gold stamping....
Topics: Newport (R.I.) – History, Newport (R.I.) -- Social life and customs, Newport (R.I.) -- Pictoral...
201
201
1782
1782
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 201
favorite 2
comment 0
28 v., 12-25 cm., 3 boxes (1.5 linear ft.) Diaries for 1778-1800, incomplete, constitute 15 volumes at 12 cm. Diaries for 1804-1840 constitute 13 volumes ranging from 20-25 cm. Location and/or existence of journals for 1802 and 1803 unconfirmed. Original journals for 1787, 1788 and 1801 located at Newport Historical Society. Original journal for 1789 located at Rhode Island Historical Society. Diaries of an average working man in the area locally known as "South County" Rhode Island....
Topics: Hazard Family., Vital records -- Rhode Island -- North Kingstown -- Sources., Quakers -- Rhode...
196
196
1778
1778
by
Massachusetts. Militia. Col. John Jacobs' Regiment.
texts
eye 196
favorite 0
comment 0
Manuscript ; 1 v. (74 leaves), bound; 33 cm. Covers time period of 27 May 1778-16 December 1778. Final 19 leaves contain charts of the weekly returns of the regiment. A mix of regimental orders, brigade orders and generals' orders taken at headquarters in Swansey (Swansea), Mass., Providence and Portsmouth, R.I. covering the time period of the Battle of Rhode Island. Also from stations at Tiverton, R.I., Little Compton, R.I., Camp Freetown (Mass.). Records orders from General Cornell, General...
Topics: Massachusetts. Militia. -- Order-books., Rhode Island, Battle of, R.I., 1778., Quaker Hill, Battle...
167
167
1794
1794
by
Ward, Samuel, 1756-1832.
texts
eye 167
favorite 0
comment 0
Manuscript ; [43] leaves, bound ; 19 cm. In ink on front cover: S. Ward - Dec. 1792-. Bound in vellum with envelope flap and tab, 19 x 12 cm. Diary and account book. [43] leaves are contained in the bound manuscript, of which the first 14 contain the diary, the following 19 are blank, and the final 10 contain the author's financial accounts, written upside down to the diary. Samuel Ward, Jr., son of Continental Congress delegate Samuel Ward (1725-1776), travelled to Paris from London on Dec....
Topics: Constable, William, 1752-1803., Morris, Gouverneur, 1752-1816., Louis XVI, King of France,...
161
161
1778
1778
by
Almy, Mary, 1735-1808.
texts
eye 161
favorite 0
comment 0
Manuscript ; [15] leaves, sewn ; 26 cm. Journal dated: Newport, September 2nd, 1778. Mrs. Mary Almy's account, for her husband Captain Benjamin Almy, of the cannonading of the French Fleet led by Comte De Estaing in Newport, R.I., commencing July 29, ending August 24, 1778. Newport was occupied by the British Army from fall 1776 until October 1779. Inscribed on verso of last page: "Sukey for your life take care of this and let no eyes peruse it but your and Mrs. Carr." Sukey was her...
Topics: France. Marine. -- Rhode Island -- 1778., Rhode Island, Battle of, R.I., 1778., Women and war --...
108
108
texts
eye 108
favorite 0
comment 0
Manuscript ; [4] p., [5] p.; 31 cm. Anonymous manuscript letter written to Misters Edes and Gill, printers of the Boston Gazette and dated Newport July 21st, 1769. At head of letter: "Please to insert the following in your next Gazette and you'll oblige." The letter was not published in the Boston Gazette. Cite as: An Account of the Destruction of the British armed Sloop "Liberty" at Newport, Rhode Island, 1769. RLC.Ms.Bound.0017. Redwood Library and Athenaeum. Gift of...
Topics: Packwood, Joseph., Reid, William., Liberty (sloop)., Edes and Gill., Customs administration --...
106
106
1818
1818
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 106
favorite 0
comment 0
106
106
1860
1860
by
Easton, James C. (James Coggeshall), 1803-1861.
texts
eye 106
favorite 0
comment 0
Manuscript ; [1, 131, 1] leaves, bound ; 42 cm. Accounts run from 1 January 1835 to 19 November 1860. Son of Capt. James Coggeshall Easton (1772-1831) and Mary Ann "Nancy" Spooner, James C. Easton was a Newport R. I. merchant and craftsman. The core of his business was making and mending shoes and boots but that was supplemented with a range of goods for sale including turnips, corn, potatoes, carrots, onions, squash, beans, cabbage, butter, leather and oil. He sold loads of seaweed...
Topics: Easton Family., Easton
103
103
1763
1763
by
Malbone, Godfrey, 1724-1785.
texts
eye 103
favorite 0
comment 0
Manuscript ; 0.01 linear feet; (1 folder). This collection contains a printed oath filled in and signed at the Custom House at Newport, Rhode Island certifying that Godfrey Malbone (1724-1785) and his brother John (1735-1795) were the owners of the brig Catherine. Cite as: Godfrey Malbone oath, RLC.Ms.552, Redwood Library and Athenaeum. Funding for processing and cataloging this collection was provided by the van Beuren Charitable Foundation. Gift of Mrs. Reginald B. Lanier, 1962.
Topics: Wanton, Joseph, 1705-1780., Hopkins, Stephen, 1707-1785., Malbone, John, 1735-1795., Duprey, John.,...
101
101
1798
1798
by
Newport (R.I.) Assessors.
texts
eye 101
favorite 0
comment 0
Manuscript ; 43 l., [4 l.], 33 l. [14 l.]; 47 cm. Generally organized by letter alphabetically of the name of "reputed owner" but not necessarily alphabetical within each letter. Schedule E contains notes of specific industries including wharves, mills, distilleries, rope walks, tan yards and the schoolhouse. Signed on verso of p. 33 of Schedule E: ...Robert Stevens, Principal Assessor. Laid paper holds watermark of J. Honig and Zoonen, De Vergulde Bijenkopf (The Gilded Beehive) Mill,...
Topics: Taxation -- Rhode Island -- Newport., Finance -- Rhode Island -- Newport., Taxation of personal...
Source: folio
99
99
1816
1816
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 99
favorite 0
comment 0
92
92
1806
1806
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 92
favorite 0
comment 0
89
89
1820
1820
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 89
favorite 0
comment 0
86
86
1814
1814
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 86
favorite 0
comment 0
84
84
1822
1822
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 84
favorite 0
comment 0
83
83
texts
eye 83
favorite 0
comment 0
Manuscript ; 1 leaf : vellum, seal ; 55 x 67 cm. Ruled for 1 column and text block of 38 lines; justified 39 x 62 cm. Initials and penwork in text. Indenture between Henry Collins, merchant, and Abraham Redwood for the land for the Redwood Library Company. Signed by Henry Collins with his seal in red wax. Witnessed by Samuel Engs and Gideon Sisson. Accepted by Daniel Coggeshall, Assist, June 17th 1748. First line: This Indenture made the Ninth day of June in the Twenty first Year of the Reign...
Topics: Redwood, Abraham, 1709 or 1710-1788., Collins, Henry., Engs, Samuel., Sisson, Gideon., Coddington,...
82
82
1808
1808
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 82
favorite 0
comment 0
81
81
1783
1783
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 81
favorite 0
comment 0
80
80
-
-
by
Rhode Island. Inferior Court of Common Pleas (Newport County).
texts
eye 80
favorite 0
comment 0
Manuscript ; 1 v., 12 leaves ; 33 cm. "From November 1754 to November 1756" Collection consists of one sewn volume of court records; 12 folded manuscript copies of court decisions and one folded receipt of Jahleel Brenton Esq. to Ebenezer Allen for mending a bridle and for a hunting saddle. Opening court: The honorable Edward Scott, Esq., Chief Justice; the honorable Peter Bours, Esq., Justice; the honorable Daniel Gould, Esq., Justice; the honorable William Anthony Esq., Justice....
Topics: Courts -- Rhode Island -- Newport County., Court records -- Rhode Island -- Newport County. Court...
79
79
1786
1786
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 79
favorite 0
comment 0
78
78
1798
1798
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 78
favorite 0
comment 0
77
77
1810
1810
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 77
favorite 0
comment 0
77
77
1840
1840
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 77
favorite 0
comment 0
77
77
1791
1791
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 77
favorite 0
comment 0
76
76
1793
1793
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 76
favorite 0
comment 0
74
74
1795
1795
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 74
favorite 0
comment 0
72
72
1784
1784
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 72
favorite 0
comment 0
72
72
1790
1790
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 72
favorite 0
comment 0
71
71
1797
1797
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 71
favorite 0
comment 0
70
70
1832
1832
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 70
favorite 0
comment 0
70
70
1792
1792
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 70
favorite 0
comment 0
70
70
1837
1837
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 70
favorite 0
comment 0
67
67
1823
1823
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 67
favorite 0
comment 0
67
67
1825
1825
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 67
favorite 0
comment 0
64
64
1740
1740
by
Harrison, Peter, 1716-1775.
texts
eye 64
favorite 0
comment 0
Manuscript ; 0.02 linear feet; (1 oversize folder). Peter Harrison (1716-1775), was a ship master before beginning his career as a prominent architect in the American colonies. This collection consists of a printed agreement by Captain Peter Harrison on November 15, 1740, for John Freebody to send thirty-eight Spanish pisstoly [sic] of gold to Mrs. Susanah Harriss of London, England, on the Ship Leathly. Cite as: Peter Harrison shipping agreement, RLC.Ms.553, Redwood Library and Athenaeum....
Topics: Freebody, John., Harriss, Susanah., Leathly (Ship)., Shipping -- Rhode Island -- Newport --...
62
62
1785
1785
by
Hazard, Thomas Benjamin, 1756-1845.
texts
eye 62
favorite 0
comment 0
60
60
1747
1747
by
Wanton, Gideon, 1693-1767.
texts
eye 60
favorite 0
comment 0
Redwood Library Company charter granted to Abraham Redwood signed by Governor Gideon Wanton with notarial act with signature of witness, Thomas Ward, Secretary of State.;vellum, seal, ill. ; 60 x 75 cm.;Bearing a paper and wax seal of the Colony of Rhode Island (9 cm. diameter).;Ruled for 1 column and text block of 36 lines; justified 33 x 66 cm. Initials and penwork in text.;Cite as: Charter of the Redwood Library Company, 1747. RLC.Ms.0001. Redwood Library and Athenaeum.
Topics: Redwood Library and Athenaeum. -- Charters, grants, privileges., Redwood Library Company. --...